Graham Lewis Partners Limited SOLIHULL


Graham Lewis Partners Limited was officially closed on 2023-05-09. Graham Lewis Partners was a private limited company that could have been found at Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD, West Midlands. Its full net worth was valued to be approximately 10392 pounds, and the fixed assets the company owned amounted to 28419 pounds. The company (incorporated on 2000-10-27) was run by 2 directors and 1 secretary.
Director Sue P. who was appointed on 30 April 2001.
Director Robert P. who was appointed on 27 October 2000.
Among the secretaries, we can name: Robert P. appointed on 27 October 2000.

The company was officially categorised as "photocopying, document preparation and other specialised office support activities" (82190). As stated in the CH records, there was a name change on 2000-11-08, their previous name was Graham Lewis Partnership. The last confirmation statement was sent on 2022-10-27 and last time the accounts were sent was on 31 March 2022. 2015-10-27 was the date of the latest annual return.

Graham Lewis Partners Limited Address / Contact

Office Address Carleton House
Office Address2 266-268 Stratford Road, Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098100
Date of Incorporation Fri, 27th Oct 2000
Date of Dissolution Tue, 9th May 2023
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Sue P.

Position: Director

Appointed: 30 April 2001

Robert P.

Position: Secretary

Appointed: 27 October 2000

Robert P.

Position: Director

Appointed: 27 October 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 30 October 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 October 2000

Resigned: 30 October 2000

Mark T.

Position: Director

Appointed: 27 October 2000

Resigned: 30 April 2001

People with significant control

Robert P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sue P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Graham Lewis Partnership November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth10 392-2 821      
Balance Sheet
Current Assets1 12679817322621 98935 86225 85922 901
Net Assets Liabilities -2 821-18 088-13 8463 42523 59717 57310 512
Cash Bank In Hand1 087719      
Debtors3979      
Tangible Fixed Assets28 41914 185      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve10 292-2 921      
Shareholder Funds10 392-2 821      
Other
Average Number Employees During Period   22222
Creditors 17 80418 51314 26118 70512 3708 36412 449
Fixed Assets 14 1852521891411057860
Net Current Assets Liabilities-18 027-17 006-18 340-14 0353 28423 49217 49510 452
Total Assets Less Current Liabilities10 392-2 821-18 088-13 8463 42523 59717 57310 512
Creditors Due Within One Year19 15317 804      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, December 2022
Free Download (4 pages)

Company search

Advertisements